Date | Description |
2025-01-02 |
update statutory_documents 30/08/24 TOTAL EXEMPTION FULL |
2024-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES |
2024-04-07 |
insert company_previous_name SIA PROVISION UK LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-08-30 => 2023-08-30 |
2024-04-07 |
update accounts_next_due_date 2024-05-30 => 2025-05-30 |
2024-04-07 |
update name SIA PROVISION UK LIMITED => SAVYSEC SECURITY LTD |
2024-01-30 |
update statutory_documents 30/08/23 UNAUDITED ABRIDGED |
2023-10-06 |
update statutory_documents COMPANY NAME CHANGED SIA PROVISION UK LIMITED
CERTIFICATE ISSUED ON 06/10/23 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES |
2023-06-07 |
update statutory_documents 07/06/23 STATEMENT OF CAPITAL GBP 100 |
2023-04-07 |
insert company_previous_name RECURRING SERVICES LTD |
2023-04-07 |
update accounts_last_madeup_date 2021-08-30 => 2022-08-30 |
2023-04-07 |
update accounts_next_due_date 2023-05-30 => 2024-05-30 |
2023-04-07 |
update name RECURRING SERVICES LTD => SIA PROVISION UK LIMITED |
2023-02-09 |
update statutory_documents COMPANY NAME CHANGED RECURRING SERVICES LTD
CERTIFICATE ISSUED ON 09/02/23 |
2022-11-23 |
update statutory_documents 30/08/22 UNAUDITED ABRIDGED |
2022-09-14 |
delete source_ip 178.62.73.207 |
2022-09-14 |
insert source_ip 151.101.130.159 |
2022-09-14 |
update robots_txt_status savysec.co.uk: 200 => 0 |
2022-09-14 |
update robots_txt_status www.savysec.co.uk: 200 => 0 |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES |
2022-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-30 |
2022-03-07 |
update accounts_next_due_date 2022-05-30 => 2023-05-30 |
2022-02-18 |
update statutory_documents 30/08/21 UNAUDITED ABRIDGED |
2021-10-01 |
delete index_pages_linkeddomain fundingcircle.com |
2021-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-08-26 => 2022-05-30 |
2021-08-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES |
2021-06-07 |
update account_ref_day 31 => 30 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-26 |
2021-05-26 |
update statutory_documents PREVSHO FROM 31/08/2020 TO 30/08/2020 |
2021-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNS / 30/04/2021 |
2021-04-07 |
delete address INDUSTRY WORKSPACE 20 EAST ROAD LONDON ENGLAND N1 6AD |
2021-04-07 |
insert address 237 WESTCOMBE HILL LONDON UNITED KINGDOM SE3 7DW |
2021-04-07 |
update registered_address |
2021-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNS / 30/03/2021 |
2021-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2021 FROM
INDUSTRY WORKSPACE 20 EAST ROAD
LONDON
N1 6AD
ENGLAND |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
2020-07-07 |
update num_mort_outstanding 1 => 0 |
2020-07-07 |
update num_mort_satisfied 0 => 1 |
2020-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-05-26 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-10-20 |
delete index_pages_linkeddomain met.police.uk |
2019-10-20 |
delete index_pages_linkeddomain nhs.uk |
2019-10-20 |
delete index_pages_linkeddomain royalnavy.mod.uk |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
2019-06-21 |
delete index_pages_linkeddomain shortlist.com |
2019-06-21 |
delete index_pages_linkeddomain timeout.com |
2019-04-05 |
insert index_pages_linkeddomain fundingcircle.com |
2019-04-05 |
insert index_pages_linkeddomain met.police.uk |
2019-04-05 |
insert index_pages_linkeddomain nhs.uk |
2019-04-05 |
insert index_pages_linkeddomain royalnavy.mod.uk |
2019-04-05 |
insert index_pages_linkeddomain shortlist.com |
2019-04-05 |
insert index_pages_linkeddomain timeout.com |
2019-03-19 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-23 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHNS |
2018-09-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2018 |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
2018-06-30 |
delete personal_emails ja..@savysec.co.uk |
2018-06-30 |
delete email ja..@savysec.co.uk |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-15 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-30 |
delete address Berics Accounting, 138b Icentre, Newport Pagnell, Buckinghamshire, MK16 9PY |
2018-03-30 |
delete phone 07772 454 859 |
2018-03-30 |
insert address 20 East Road, London, N1 6AD |
2018-03-30 |
update primary_contact Berics Accounting, 138b Icentre, Newport Pagnell, Buckinghamshire, MK16 9PY => 20 East Road, London, N1 6AD |
2018-03-07 |
insert company_previous_name SAVYSEC SECURITIES LIMITED |
2018-03-07 |
update name SAVYSEC SECURITIES LIMITED => RECURRING SERVICES LTD |
2018-02-10 |
delete contact_pages_linkeddomain wordpress.org |
2018-02-10 |
delete index_pages_linkeddomain wordpress.org |
2018-01-18 |
update statutory_documents COMPANY NAME CHANGED SAVYSEC SECURITIES LIMITED
CERTIFICATE ISSUED ON 18/01/18 |
2017-12-28 |
delete alias Savysec Securities |
2017-12-28 |
delete alias Savysec Securities Ltd |
2017-12-28 |
delete terms_pages_linkeddomain facebook.com |
2017-12-28 |
delete terms_pages_linkeddomain linkedin.com |
2017-12-28 |
delete terms_pages_linkeddomain twitter.com |
2017-12-28 |
insert contact_pages_linkeddomain wordpress.org |
2017-12-28 |
insert index_pages_linkeddomain wordpress.org |
2017-11-08 |
delete address 21 - ICENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL ENGLAND MK16 9PY |
2017-11-08 |
insert address INDUSTRY WORKSPACE 20 EAST ROAD LONDON ENGLAND N1 6AD |
2017-11-08 |
update registered_address |
2017-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2017 FROM
21 - ICENTRE HOWARD WAY
INTERCHANGE PARK
NEWPORT PAGNELL
MK16 9PY
ENGLAND |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
2017-08-07 |
delete phone 07772 494 859 |
2017-08-07 |
insert phone 07772 454 859 |
2017-06-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-09 |
delete address 138B ICENTRE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY |
2017-02-09 |
insert address 21 - ICENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL ENGLAND MK16 9PY |
2017-02-09 |
update reg_address_care_of BERICS LTD => null |
2017-02-09 |
update registered_address |
2017-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2017 FROM
C/O BERICS LTD
138B ICENTRE
NEWPORT PAGNELL
BUCKINGHAMSHIRE
MK16 9PY |
2017-01-02 |
delete general_emails in..@savysec.co.uk |
2017-01-02 |
delete email in..@savysec.co.uk |
2017-01-02 |
delete phone 0203 675 0485 |
2017-01-02 |
insert email te..@savysec.co.uk |
2017-01-02 |
insert phone 07772 494 859 |
2016-11-28 |
insert personal_emails ja..@savysec.co.uk |
2016-11-28 |
insert email ja..@savysec.co.uk |
2016-11-28 |
insert index_pages_linkeddomain homeoffice.gov.uk |
2016-11-28 |
insert phone 0203 675 0485 |
2016-11-28 |
update description |
2016-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNS / 07/09/2016 |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2016-07-20 |
delete index_pages_linkeddomain fundingcircle.com |
2016-07-20 |
delete index_pages_linkeddomain goo.gl |
2016-07-20 |
delete phone 0203 675 0485 |
2016-07-20 |
delete source_ip 78.31.109.177 |
2016-07-20 |
insert source_ip 178.62.73.207 |
2016-06-22 |
insert service_pages_linkeddomain trustpilot.co.uk |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION FULL |
2015-09-08 |
delete address 138B ICENTRE NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 9PY |
2015-09-08 |
insert address 138B ICENTRE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
2015-09-08 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
2015-09-02 |
delete address 180 London Road, Kingston Upon Thames, Surrey, KT2 6QW |
2015-09-02 |
insert address Berics Accounting, 138b Icentre, Newport Pagnell, Buckinghamshire, MK16 9PY |
2015-09-02 |
insert index_pages_linkeddomain fundingcircle.com |
2015-09-02 |
insert index_pages_linkeddomain goo.gl |
2015-08-24 |
update statutory_documents 24/08/15 FULL LIST |
2015-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNS / 24/08/2015 |
2015-08-05 |
delete service_pages_linkeddomain trustpilot.co.uk |
2015-07-08 |
delete career_emails jo..@savysec.co.uk |
2015-07-08 |
delete email jo..@savysec.co.uk |
2015-07-08 |
insert address Industry Workspace, 21 Whiston Road, London, E2 8EX |
2015-07-08 |
insert service_pages_linkeddomain trustpilot.co.uk |
2015-06-10 |
delete otherexecutives James F. Johns |
2015-06-10 |
delete email an..@savysec.co.uk |
2015-06-10 |
delete email ja..@savysec.co.uk |
2015-06-10 |
delete person Antony Dane Josiah |
2015-06-10 |
delete person James F. Johns |
2015-06-10 |
delete phone 07772 454 859 |
2015-05-12 |
delete service_pages_linkeddomain trustpilot.co.uk |
2015-04-11 |
delete contact_pages_linkeddomain trustpilot.co.uk |
2015-04-11 |
delete index_pages_linkeddomain trustpilot.co.uk |
2015-04-07 |
delete address SUITE 211/212 SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1ER |
2015-04-07 |
insert address 138B ICENTRE NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 9PY |
2015-04-07 |
update reg_address_care_of J TANNA & CO => BERICS LTD |
2015-04-07 |
update registered_address |
2015-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
C/O J TANNA & CO
SUITE 211/212 SURREY HOUSE
34 EDEN STREET
KINGSTON UPON THAMES
SURREY
KT1 1ER |
2015-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNS / 22/01/2015 |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-07 |
update statutory_documents 31/08/14 TOTAL EXEMPTION FULL |
2014-11-07 |
delete address SUITE 211/212 SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY ENGLAND KT1 1ER |
2014-11-07 |
insert address SUITE 211/212 SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1ER |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-24 => 2014-08-24 |
2014-11-07 |
update returns_next_due_date 2014-09-21 => 2015-09-21 |
2014-10-27 |
insert career_emails jo..@savysec.co.uk |
2014-10-27 |
insert finance_emails ac..@savysec.co.uk |
2014-10-27 |
insert email ac..@savysec.co.uk |
2014-10-27 |
insert email an..@savysec.co.uk |
2014-10-27 |
insert email ja..@savysec.co.uk |
2014-10-27 |
insert email jo..@savysec.co.uk |
2014-10-27 |
insert person Antony Dane Josiah |
2014-10-27 |
insert person James Findlay Johns |
2014-10-27 |
insert person Jon O'Conner |
2014-10-27 |
insert person Karen McGhan |
2014-10-27 |
insert person Reece Jardine |
2014-10-22 |
update statutory_documents 24/08/14 FULL LIST |
2014-09-22 |
delete contact_pages_linkeddomain farmlondon.weebly.com |
2014-09-22 |
delete contact_pages_linkeddomain mediaambitions.com |
2014-09-22 |
delete contact_pages_linkeddomain thealbertkingston.co.uk |
2014-09-22 |
delete contact_pages_linkeddomain thebingham.co.uk |
2014-09-22 |
delete contact_pages_linkeddomain theliveroomlondon.com |
2014-09-22 |
delete service_pages_linkeddomain farmlondon.weebly.com |
2014-09-22 |
delete service_pages_linkeddomain mediaambitions.com |
2014-09-22 |
delete service_pages_linkeddomain thealbertkingston.co.uk |
2014-09-22 |
delete service_pages_linkeddomain thebingham.co.uk |
2014-09-22 |
delete service_pages_linkeddomain theliveroomlondon.com |
2014-09-22 |
delete terms_pages_linkeddomain farmlondon.weebly.com |
2014-09-22 |
delete terms_pages_linkeddomain mediaambitions.com |
2014-09-22 |
delete terms_pages_linkeddomain thealbertkingston.co.uk |
2014-09-22 |
delete terms_pages_linkeddomain thebingham.co.uk |
2014-09-22 |
delete terms_pages_linkeddomain theliveroomlondon.com |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-28 |
insert service_pages_linkeddomain farmlondon.weebly.com |
2014-05-28 |
insert service_pages_linkeddomain mediaambitions.com |
2014-05-28 |
insert service_pages_linkeddomain thealbertkingston.co.uk |
2014-05-28 |
insert service_pages_linkeddomain thebingham.co.uk |
2014-05-28 |
insert service_pages_linkeddomain theliveroomlondon.com |
2014-05-28 |
insert terms_pages_linkeddomain farmlondon.weebly.com |
2014-05-28 |
insert terms_pages_linkeddomain mediaambitions.com |
2014-05-28 |
insert terms_pages_linkeddomain thealbertkingston.co.uk |
2014-05-28 |
insert terms_pages_linkeddomain thebingham.co.uk |
2014-05-28 |
insert terms_pages_linkeddomain theliveroomlondon.com |
2014-05-07 |
delete address 180 LONDON ROAD KINGSTON UPON THAMES SURREY ENGLAND KT2 6QW |
2014-05-07 |
insert address SUITE 211/212 SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY ENGLAND KT1 1ER |
2014-05-07 |
update registered_address |
2014-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
C/O J TANNA & CO
180 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6QW
ENGLAND |
2014-01-10 |
update website_status FlippedRobots => OK |
2014-01-06 |
update website_status OK => FlippedRobots |
2013-10-15 |
delete address 365-366 Warburton Street, London, E8 3RR |
2013-09-06 |
delete address 180 LONDON ROAD KINGSTON UPON THAMES SURREY UNITED KINGDOM KT2 6QW |
2013-09-06 |
insert address 180 LONDON ROAD KINGSTON UPON THAMES SURREY ENGLAND KT2 6QW |
2013-09-06 |
update reg_address_care_of null => J TANNA & CO |
2013-09-06 |
update registered_address |
2013-09-06 |
update returns_last_madeup_date 2012-08-24 => 2013-08-24 |
2013-09-06 |
update returns_next_due_date 2013-09-21 => 2014-09-21 |
2013-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
180 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6QW
UNITED KINGDOM |
2013-08-29 |
update statutory_documents 24/08/13 FULL LIST |
2013-08-28 |
delete about_pages_linkeddomain farmlondon.weebly.com |
2013-08-28 |
delete about_pages_linkeddomain mediaambitions.com |
2013-08-28 |
delete about_pages_linkeddomain thealbertkingston.co.uk |
2013-08-28 |
delete about_pages_linkeddomain thebingham.co.uk |
2013-08-28 |
delete about_pages_linkeddomain theliveroomlondon.com |
2013-08-28 |
delete index_pages_linkeddomain farmlondon.weebly.com |
2013-08-28 |
delete index_pages_linkeddomain mediaambitions.com |
2013-08-28 |
delete index_pages_linkeddomain thealbertkingston.co.uk |
2013-08-28 |
delete index_pages_linkeddomain thebingham.co.uk |
2013-08-28 |
delete index_pages_linkeddomain theliveroomlondon.com |
2013-08-28 |
delete service_pages_linkeddomain farmlondon.weebly.com |
2013-08-28 |
delete service_pages_linkeddomain mediaambitions.com |
2013-08-28 |
delete service_pages_linkeddomain thealbertkingston.co.uk |
2013-08-28 |
delete service_pages_linkeddomain thebingham.co.uk |
2013-08-28 |
delete service_pages_linkeddomain theliveroomlondon.com |
2013-08-28 |
delete terms_pages_linkeddomain farmlondon.weebly.com |
2013-08-28 |
delete terms_pages_linkeddomain mediaambitions.com |
2013-08-28 |
delete terms_pages_linkeddomain thealbertkingston.co.uk |
2013-08-28 |
delete terms_pages_linkeddomain thebingham.co.uk |
2013-08-28 |
delete terms_pages_linkeddomain theliveroomlondon.com |
2013-08-28 |
insert about_pages_linkeddomain trustpilot.co.uk |
2013-08-28 |
insert address 365-366 Warburton Street, London, E8 3RR |
2013-08-28 |
insert career_pages_linkeddomain trustpilot.co.uk |
2013-08-28 |
insert index_pages_linkeddomain trustpilot.co.uk |
2013-08-28 |
insert service_pages_linkeddomain trustpilot.co.uk |
2013-08-28 |
insert terms_pages_linkeddomain trustpilot.co.uk |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-08-31 |
2013-08-01 |
update accounts_next_due_date 2013-05-24 => 2014-05-31 |
2013-07-10 |
update website_status DNSError => OK |
2013-07-10 |
delete index_pages_linkeddomain freelance-creator.com |
2013-07-10 |
delete source_ip 69.163.227.40 |
2013-07-10 |
insert index_pages_linkeddomain farmlondon.weebly.com |
2013-07-10 |
insert index_pages_linkeddomain mediaambitions.com |
2013-07-10 |
insert index_pages_linkeddomain thealbertkingston.co.uk |
2013-07-10 |
insert index_pages_linkeddomain thebingham.co.uk |
2013-07-10 |
insert index_pages_linkeddomain theliveroomlondon.com |
2013-07-10 |
insert registration_number 7751578 |
2013-07-10 |
insert source_ip 78.31.109.177 |
2013-07-10 |
insert vat 123116954 |
2013-07-02 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
insert sic_code 80100 - Private security activities |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-24 |
2013-06-22 |
update returns_next_due_date 2012-09-21 => 2013-09-21 |
2013-05-24 |
update website_status OK => DNSError |
2013-05-15 |
update website_status FlippedRobotsTxt => OK |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
insert phone 0203 675 0485 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-16 |
delete phone 020 7749 6911 |
2012-11-16 |
insert phone 075155 22 494 |
2012-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JADE-MICHELLE REDSHAW |
2012-09-12 |
update statutory_documents 24/08/12 FULL LIST |
2012-05-21 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2012-05-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-09-21 |
update statutory_documents DIRECTOR APPOINTED JADE-MICHELLE REDSHAW |
2011-09-13 |
update statutory_documents DIRECTOR APPOINTED JAMES JOHNS |
2011-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
2011-08-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |